ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Kingwell (Beachampton) Limited

Kingwell (Beachampton) Limited is an active company incorporated on 23 January 2017 with the registered office located in London, Greater London. Kingwell (Beachampton) Limited was registered 8 years ago.
Status
Active
Active since incorporation
Company No
10578097
Private limited company
Age
8 years
Incorporated 23 January 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 22 January 2025 (9 months ago)
Next confirmation dated 22 January 2026
Due by 5 February 2026 (2 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
Calder & Co
30 Orange Street
London
WC2H 7HF
England
Address changed on 15 Feb 2024 (1 year 8 months ago)
Previous address was Little Birches Bockleton Tenbury Wells WR15 8QA England
Telephone
01295 981750
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Lives in UK • Born in Jul 1976
Director • British • Lives in UK • Born in Feb 1972
Director • Lives in England • Born in Mar 1968
Kingwell Asset Investments LLP
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Kingwell (Aubrey) Limited
Alistair James Hugh Emery and Stephen John Pettit are mutual people.
Active
Revcap UK Holdings Limited
Stephen John Pettit and Andrew John Pettit are mutual people.
Active
Revcap (KH Iii) Limited
Stephen John Pettit and Andrew John Pettit are mutual people.
Active
Revcap Properties 17 Limited
Stephen John Pettit and Andrew John Pettit are mutual people.
Active
Revcap Properties 18 Limited
Stephen John Pettit and Andrew John Pettit are mutual people.
Active
Revcap Properties 25 Limited
Stephen John Pettit and Andrew John Pettit are mutual people.
Active
Revcap (KH IV) Limited
Stephen John Pettit and Andrew John Pettit are mutual people.
Active
Real Estate Venture Capital Limited
Stephen John Pettit and Andrew John Pettit are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£35.25K
Increased by £35.09K (+22209%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£5.37M
Decreased by £3.34M (-38%)
Total Liabilities
-£6.41M
Decreased by £454.14K (-7%)
Net Assets
-£1.04M
Decreased by £2.89M (-156%)
Debt Ratio (%)
119%
Increased by 40.53% (+51%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 26 Sep 2025
Confirmation Submitted
9 Months Ago on 23 Jan 2025
Full Accounts Submitted
1 Year 1 Month Ago on 19 Sep 2024
Belport Investments Llp (PSC) Details Changed
1 Year 8 Months Ago on 15 Feb 2024
Alistair James Hugh Emery Details Changed
1 Year 8 Months Ago on 15 Feb 2024
Confirmation Submitted
1 Year 8 Months Ago on 15 Feb 2024
Registered Address Changed
1 Year 8 Months Ago on 15 Feb 2024
Full Accounts Submitted
2 Years 1 Month Ago on 29 Sep 2023
Registered Address Changed
2 Years 4 Months Ago on 5 Jul 2023
Charles Ernest Ross Buckley Resigned
2 Years 5 Months Ago on 12 Jun 2023
Get Credit Report
Discover Kingwell (Beachampton) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 26 Sep 2025
Confirmation statement made on 22 January 2025 with no updates
Submitted on 23 Jan 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 19 Sep 2024
Change of details for Belport Investments Llp as a person with significant control on 15 February 2024
Submitted on 16 Feb 2024
Registered office address changed from Little Birches Bockleton Tenbury Wells WR15 8QA England to Calder & Co 30 Orange Street London WC2H 7HF on 15 February 2024
Submitted on 15 Feb 2024
Confirmation statement made on 22 January 2024 with no updates
Submitted on 15 Feb 2024
Director's details changed for Alistair James Hugh Emery on 15 February 2024
Submitted on 15 Feb 2024
Total exemption full accounts made up to 31 December 2022
Submitted on 29 Sep 2023
Change of name notice
Submitted on 14 Aug 2023
Certificate of change of name
Submitted on 14 Aug 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year